Company Information

CIN
Status
Date of Incorporation
11 April 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,290,980
Authorised Capital
10,000,000

Directors

Pankaj Govindbhai Bhanderi
Pankaj Govindbhai Bhanderi
Director/Designated Partner
about 2 years ago
Rajendra Govindbhai Bhanderi
Rajendra Govindbhai Bhanderi
Director/Designated Partner
almost 3 years ago
Nilesh Govindbhai Bhanderi
Nilesh Govindbhai Bhanderi
Director/Designated Partner
over 24 years ago

Past Directors

Premkuvarben Govindbhai Patel
Premkuvarben Govindbhai Patel
Director
over 17 years ago

Registered Trademarks

Hemadri Topland Engines

[Class : 37] Service For Building Construction, Building Repair And Installation Included In Included In Class 37.

Hemadri With Miscellaneous Device Topland Engines

[Class : 37] Service For Building Construction, Building Repair And Installation Being Services Included In Class 37 To The Sate Og Gujarat Only

Rato Topland Engines

[Class : 7] Machines And Machine Tools, Motors And Engines (Except For Land Vehicles), Machine Coupling And Transmission Components (Except For Land Vehicles), Agricultural Implements Other Than Hand Operated, Incubators For Eggs.
View +87 more Brands for Topland Engines Private Limited.

Charges

15 Crore
10 January 2019
Icici Bank Limited
15 Crore
14 December 2006
Dena Bank
5 Crore
18 April 2007
Dena Bank
14 Crore
03 May 2014
Hdfc Bank Limited
9 Lak
24 March 2007
Dena Bank
1 Crore
17 March 2005
The Rajkot Com. Co-op. Bank Lted.
2 Crore
06 December 2001
The Rajkot Com. Co-op. Bank Lted.
75 Lak
18 March 2023
Hdfc Bank Limited
0
03 May 2014
Others
0
10 January 2019
Others
0
14 December 2006
Dena Bank
0
24 March 2007
Dena Bank
0
18 April 2007
Dena Bank
0
06 December 2001
The Rajkot Com. Co-op. Bank Lted.
0
17 March 2005
The Rajkot Com. Co-op. Bank Lted.
0
18 March 2023
Hdfc Bank Limited
0
03 May 2014
Others
0
10 January 2019
Others
0
14 December 2006
Dena Bank
0
24 March 2007
Dena Bank
0
18 April 2007
Dena Bank
0
06 December 2001
The Rajkot Com. Co-op. Bank Lted.
0
17 March 2005
The Rajkot Com. Co-op. Bank Lted.
0
18 March 2023
Hdfc Bank Limited
0
03 May 2014
Others
0
10 January 2019
Others
0
14 December 2006
Dena Bank
0
24 March 2007
Dena Bank
0
18 April 2007
Dena Bank
0
06 December 2001
The Rajkot Com. Co-op. Bank Lted.
0
17 March 2005
The Rajkot Com. Co-op. Bank Lted.
0

Documents

Form DPT-3-31122020
Form DPT-3-03022020-signed
Optional Attachment-(1)-24012020
List of share holders, debenture holders;-24012020
Copy of MGT-8-24012020
Form MGT-7-24012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form AOC-4(XBRL)-20112019_signed
Form CHG-4-17112019_signed
Letter of the charge holder stating that the amount has been satisfied-25102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191025
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-13102019
Form CHG-4-02042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190402
Letter of the charge holder stating that the amount has been satisfied-30032019
Form CHG-1-19022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190219
Instrument(s) of creation or modification of charge;-15022019
Optional Attachment-(1)-15022019
Instrument(s) of creation or modification of charge;-04022019
Form CHG-1-04022019_signed
Optional Attachment-(1)-04022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190204
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112018
Form AOC-4(XBRL)-01112018_signed
List of share holders, debenture holders;-17102018